NEILSON REID LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a members' voluntary winding up

View Document

06/08/246 August 2024 Resignation of a liquidator

View Document

15/04/2415 April 2024 Declaration of solvency

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Appointment of a voluntary liquidator

View Document

15/04/2415 April 2024 Registered office address changed from 23 Foregate Street Worcester Worcestershire WR1 1DN to Staverton Court Staverton Cheltenham GL51 0UX on 2024-04-15

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JOHN SHAW / 01/11/2018

View Document

19/11/1819 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN SHAW / 01/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

09/04/179 April 2017 SUB-DIVISION 19/03/17

View Document

27/03/1727 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR MERVYN BAYLISS

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

12/09/1612 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1612 September 2016 31/07/16 STATEMENT OF CAPITAL GBP 1

View Document

02/06/162 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

02/06/162 June 2016 15/01/16 STATEMENT OF CAPITAL GBP 2

View Document

25/04/1625 April 2016 SECOND FILING FOR FORM TM01

View Document

22/01/1622 January 2016 SECOND FILING WITH MUD 24/03/15 FOR FORM AR01

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 2

View Document

13/08/1513 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/03/1524 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER SCAIFE

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 20/04/10 STATEMENT OF CAPITAL GBP 3

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

08/08/118 August 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

07/07/107 July 2010 01/06/10 STATEMENT OF CAPITAL GBP 3

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED PETER SCAIFE

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MERVYN JOHN BAYLISS

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED SIMON JOHN SHAW

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM, THE OLD EXCHANGE 12 COMPTON ROAD, WIMBLEDON, LONDON, SW19 7QD, UNITED KINGDOM

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

13/04/1013 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1013 April 2010 COMPANY NAME CHANGED LAWEX LIMITED CERTIFICATE ISSUED ON 13/04/10

View Document

24/03/1024 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information